Shortcuts

Core Education Limited

Type: NZ Limited Company (Ltd)
9429036063383
NZBN
1286844
Company Number
Registered
Company Status
085147552
GST Number
Current address
144 Kilmore Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 23 Jul 2015
Po Box 13678
City East
Christchurch 8141
New Zealand
Postal address used since 05 Apr 2022
323 Madras Street
Christchurch City
Christchurch 8013
New Zealand
Registered & service address used since 01 Sep 2023

Core Education Limited was started on 27 Mar 2003 and issued a number of 9429036063383. This registered LTD company has been run by 21 directors: Stephen H. - an active director whose contract started on 01 Jan 2018,
Michaela Ann Blacklock - an active director whose contract started on 01 Jul 2019,
Chelsea Maria Rachael Grootveld - an active director whose contract started on 01 Jul 2019,
Petelo Fa'afiu - an active director whose contract started on 01 Jan 2021,
Louis John Mclennan - an active director whose contract started on 20 Apr 2022.
According to BizDb's database (updated on 16 Apr 2024), the company registered 4 addresses: Floor 1, 144 Kilmore Street, Christchurch Central, Christchurch, 8013 (office address),
323 Madras Street, Christchurch City, Christchurch, 8013 (registered address),
323 Madras Street, Christchurch City, Christchurch, 8013 (service address),
Po Box 13678, City East, Christchurch, 8141 (postal address) among others.
Until 23 Jul 2015, Core Education Limited had been using 167 Madras Street, Christchurch Central, Christchurch as their physical address.
BizDb found other names used by the company: from 27 Mar 2003 to 31 Mar 2005 they were called Ultralab South Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Charitable Trust, Core Education (an individual) located at Christchurch City, Christchurch postcode 8013.

Addresses

Other active addresses

Principal place of activity

Floor 1, 144 Kilmore Street, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 167 Madras Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical address used from 24 Jul 2013 to 23 Jul 2015

Address #2: 167 Madras Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 15 Jul 2013 to 23 Jul 2015

Address #3: 150 Hussey Road, Northwood, Christchurch, 8051 New Zealand

Physical address used from 05 May 2011 to 24 Jul 2013

Address #4: 150 Hussey Road, Northwood, Christchurch, 8051 New Zealand

Registered address used from 05 May 2011 to 15 Jul 2013

Address #5: Level 7, Natcoll House, 151 Kilmore Street, Christchurch 8013 New Zealand

Physical & registered address used from 07 May 2010 to 05 May 2011

Address #6: C/- 193 Cashel Street, Christchurch

Registered & physical address used from 27 Mar 2003 to 07 May 2010

Contact info
64 3 3796627
01 Jul 2018 Phone
www.core-ed.org
11 Apr 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Charitable Trust, Core Education Christchurch City
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Canterbury Development Corporation
Shareholder NZBN: 9429040005645
Company Number: 203811
Entity Canterbury Development Corporation
Shareholder NZBN: 9429040005645
Company Number: 203811
Entity Frontier Innovations Limited
Shareholder NZBN: 9429034892602
Company Number: 1610583
Entity Canterbury Development Corporation
Shareholder NZBN: 9429040005645
Company Number: 203811
Entity Frontier Innovations Limited
Shareholder NZBN: 9429034892602
Company Number: 1610583
Entity Canterbury Development Corporation
Shareholder NZBN: 9429040005645
Company Number: 203811

Ultimate Holding Company

02 Jul 2013
Effective Date
Core Education Charitable Trust
Name
Charitable_trust
Type
2583074
Ultimate Holding Company Number
NZ
Country of origin
Directors

Stephen H. - Director

Appointment date: 01 Jan 2018

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 01 Jan 2018


Michaela Ann Blacklock - Director

Appointment date: 01 Jul 2019

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 09 Aug 2021

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Jul 2019


Chelsea Maria Rachael Grootveld - Director

Appointment date: 01 Jul 2019

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 01 Jul 2019


Petelo Fa'afiu - Director

Appointment date: 01 Jan 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Jan 2021


Louis John Mclennan - Director

Appointment date: 20 Apr 2022

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 20 Apr 2022


Catherine May McMillan - Director

Appointment date: 02 Apr 2024

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 02 Apr 2024


Joanne Lynlee Cribb - Director (Inactive)

Appointment date: 01 Jan 2021

Termination date: 05 Mar 2024

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Jan 2021


Pania Aroha Gray - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 30 Jun 2022

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 14 Feb 2020

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 01 Jan 2018


Christopher Julian Mene - Director (Inactive)

Appointment date: 19 Feb 2013

Termination date: 31 Dec 2020

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 19 Feb 2013


Kaila Johanna Colbin - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 31 Dec 2020

Address: Southshore, Christchurch, 8062 New Zealand

Address used since 29 Jan 2016


Bruce Silver Bryant - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 15 Jun 2019

Address: Point England, Auckland, 1072 New Zealand

Address used since 01 Jan 2014


Hannah Mary Buchanan - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 30 Jun 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Jan 2016


Sheelagh Maureen Matear - Director (Inactive)

Appointment date: 26 Feb 2013

Termination date: 28 Feb 2018

Address: Leeston, Leeston, 7632 New Zealand

Address used since 26 Feb 2013


Deborah Kennedy Gilbertson - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 31 Dec 2017

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 01 Jan 2014


Cheryl Doig - Director (Inactive)

Appointment date: 13 May 2005

Termination date: 31 Dec 2015

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 30 Apr 2010


Anthony John Hall - Director (Inactive)

Appointment date: 13 May 2005

Termination date: 31 Dec 2014

Address: Waikuku, R D 1, Kaiapoi 7691,

Address used since 30 Apr 2010


Cameron Cooper Moore - Director (Inactive)

Appointment date: 27 Mar 2003

Termination date: 31 Dec 2013

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 27 Mar 2003


Carol Anne Moffatt - Director (Inactive)

Appointment date: 13 May 2005

Termination date: 13 Jun 2013

Address: Ohoka, R D 2, Kaiapoi 7692,

Address used since 30 Apr 2010


Garth Alan Carnaby - Director (Inactive)

Appointment date: 06 Aug 2009

Termination date: 31 May 2012

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 30 Apr 2010


Christopher John Pickrill - Director (Inactive)

Appointment date: 27 Mar 2003

Termination date: 30 Jun 2009

Address: Harewood, Christchurch,

Address used since 09 Nov 2006


Professor Stephen John Heppell - Director (Inactive)

Appointment date: 27 Mar 2003

Termination date: 21 Feb 2005

Address: Brightlingsea, Colchester, Essex C07 One, United Kingdom,

Address used since 27 Mar 2003

Nearby companies

Core Education Holdings Limited
144 Kilmore Street

Core Education Charitable Trust
144 Kilmore Street

N & L Trustees Limited
Saunders Robinson Brown

Lkb Property Holdings Limited
Saunders Robinson Brown

Stratton Trustee Services Limited
Saunders Robinson Brown

Rapper Investments Nz Limited
Saunders Robinson Brown